Search icon

MARIA BAHIA CORP - Florida Company Profile

Company Details

Entity Name: MARIA BAHIA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIA BAHIA CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Nov 2012 (12 years ago)
Date of dissolution: 13 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jun 2020 (5 years ago)
Document Number: P12000096356
FEI/EIN Number 30-0780889

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 1109 Alexander Bend, Weston, FL, 33327, US
Address: 2425 NW 33 St, Oakland Park, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA MARIA E President 1109 Alexander Bend, Weston, FL, 33327
MOLINA Ana Ines Vice President 1109 Alexander Bend, Weston, FL, 33327
ARGENTAX LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-13 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 ARGENTAX LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1241 CANARY ISLAND DR, WESTON, FL 33327 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-22 2425 NW 33 St, unit 1302, bldg 13, Oakland Park, FL 33309 -
CHANGE OF MAILING ADDRESS 2016-03-22 2425 NW 33 St, unit 1302, bldg 13, Oakland Park, FL 33309 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-06-17
ANNUAL REPORT 2013-05-01
Domestic Profit 2012-11-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State